- Home >
- U.S. >
- Alabama >
- Birmingham
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Aptalis Pharma US, Inc.
Active Birmingham, AL
Aptalis Pharma US, Inc. Overview
Aptalis Pharma US, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Tuesday, March 17, 1992 and is approximately thirty-three years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Aptalis Pharma US, Inc.
Network Visualizer
Advertisements
Key People
Who own Aptalis Pharma US, Inc.
Name | |
---|---|
Scott Reents 17 |
President
Treasurer
Director
|
Johanna M. Corbin 8 |
Treasurer
Secretary
|
Michelle T. Bratzke 1 |
Treasurer
Secretary
|
Stefan Geldmeyer 1 |
Treasurer
|
Emily A. Weith 5 |
Secretary
Treasurer
|
Lindsey Bristow 10 |
Vice President
|
Frank A. Verwiel 2 |
President
CEO
Director
|
Francis I. Perier 2 |
President
Director
|
David W. Mims 1 |
President
CEO
Director
Secretary
Vice President
COO
Senior Vice Presiden
|
Leon F. Gossella |
CEO
|
Steve Gannon 1 |
CFO
Treasurer
Director
Secretary
Vice President
|
Wayne M. Klintworth 6 |
Treasurer
Secretary
|
David R. Purdue 5 |
Treasurer
|
Rita Weinberger 1 |
Treasurer
|
Mike Fant |
Treasurer
|
Alex Berube |
Treasurer
Secretary
Assistant Treasurer
|
Jennifer M. Lagunas 10 |
Secretary
|
Richart Tarte |
Secretary
|
Martha Donze |
Director
Secretary
Vice President
Vp Adminin
|
Sigurd C. Kirk 2 |
Vice President
|
Anita Bray |
Controller
|
Showing 8 records out of 21
Corporate Filings for Aptalis Pharma US, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F95000005305 |
Date Filed: | Friday, October 27, 1995 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 9075506 |
Date Filed: | Tuesday, March 17, 1992 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01850349 |
Date Filed: | Friday, January 15, 1993 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C16912-1999 |
Date Filed: | Thursday, July 8, 1999 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | Albany |
State ID: | 2040293 |
Date Filed: | Tuesday, June 18, 1996 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
3/17/1992 | Application For Certificate Of Authority | |
![]() |
6/18/1996 | Name History/Actual | Scandipharm, Inc. |
![]() |
6/18/1996 | Name History/Actual | Scandipharm, Inc. |
![]() |
7/8/1999 | Foreign Qualification | |
![]() |
9/1/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
8/18/2000 | Annual List | |
![]() |
5/10/2001 | Application For Amended Certificate Of Authority | |
![]() |
5/10/2001 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING CORPORATE NAME. (3)PGS. JEP SCANDIPHARM, INC. JEPB < 00001 |
![]() |
5/14/2001 | Name History/Actual | Axcan Scandipharm Inc. |
![]() |
5/14/2001 | Name History/Actual | Axcan Scandipharm Inc. |
![]() |
7/11/2001 | Annual List | |
![]() |
7/10/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
7/10/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
11/19/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
6/30/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
5/30/2006 | Annual List | |
![]() |
7/30/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
3/27/2008 | Amendment | |
![]() |
3/28/2008 | Name History/Actual | Axcan Pharma US, Inc. |
![]() |
3/28/2008 | Name History/Actual | Axcan Pharma US, Inc. |
![]() |
4/15/2008 | Application for Amended Certificate of Authority | |
![]() |
6/17/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
7/24/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
7/22/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
7/28/2011 | Annual List | |
![]() |
9/13/2011 | Application for Amended Registration | |
![]() |
9/13/2011 | Amendment | |
![]() |
9/13/2011 | Name History/Actual | Aptalis Pharma US, Inc. |
![]() |
9/13/2011 | Name History/Actual | Aptalis Pharma US, Inc. |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
7/11/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
6/11/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
6/26/2014 | Annual List | |
![]() |
7/16/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
7/7/2016 | Annual List | |
![]() |
7/6/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
6/16/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) |
Trademarks for Aptalis Pharma US, Inc.
![]() |
Serial Number:
77338871
Drawing Code: 3000
|
![]() |
Serial Number:
76493593
Drawing Code: 1000
|
![]() |
Serial Number:
76493594
Drawing Code: 3000
|
![]() |
Serial Number:
78213801
Drawing Code: 1000
|
![]() |
Serial Number:
78846616
Drawing Code: 4000
|
![]() |
Serial Number:
77896647
Drawing Code: 4000
|
![]() |
Serial Number:
74247195
Drawing Code:
|
![]() |
Serial Number:
76429234
Drawing Code: 2000
|
![]() |
Serial Number:
77769231
Drawing Code: 4000
|
![]() |
Serial Number:
77771309
Drawing Code: 4000
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Friday, January 10, 2025
Data last refreshed on Friday, January 10, 2025

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024

New York Department of State
Data last refreshed on Saturday, October 12, 2024
Data last refreshed on Saturday, October 12, 2024
What next?
Follow
Receive an email notification when changes occur for Aptalis Pharma US, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Aptalis Pharma US, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
Wiki
5
Corporate Records